Gazette Dissolved Voluntary
Category:Gazette
Date:24-03-2020
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:31-12-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:05-10-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:19-04-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:08-12-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:30-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:08-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:19-12-2013
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:19-12-2013
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:03-06-2013
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:09-04-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2012
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:16-05-2012
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:25-01-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:09-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:23-12-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:23-12-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:23-12-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:23-12-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:23-12-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:23-12-2010
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:21-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2010
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:07-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2008